Company NamePoolgate Limited
Company StatusDissolved
Company Number01265439
CategoryPrivate Limited Company
Incorporation Date25 June 1976(47 years, 10 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarbara Gladys Christie
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2008(32 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (closed 18 August 2009)
RoleCompany Director
Correspondence Address170 Guildford Road
Lightwater
Surrey
GU18 5RL
Director NameJohn Anthony New
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration17 years (resigned 31 December 2008)
RoleCompany Director
Correspondence Address170 Guildford Road
Lightwater
Surrey
GU18 5RL
Secretary NameBarbara Gladys Christie
NationalityBritish
StatusResigned
Appointed31 December 2001(25 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 December 2008)
RoleMedical Admin
Correspondence Address170 Guildford Road
Lightwater
Surrey
GU18 5RL
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 1995)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCity Company Secretarial Limited (Corporation)
StatusResigned
Appointed07 December 1995(19 years, 5 months after company formation)
Appointment Duration3 years (resigned 15 December 1998)
Correspondence AddressAthene House
The Broadway
London
NW7 3TB
Secretary NameAthene House Management Limited (Corporation)
StatusResigned
Appointed15 December 1998(22 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 2000)
Correspondence AddressAthene House The Broadway
Mill Hill
London
NW7 3TB
Secretary NameSME Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2000(23 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2001)
Correspondence AddressIndependent House
Imberhorne Lane
East Grinstead
West Sussex
RH19 1XT

Location

Registered Address5th Floor
71 Kingsway
London
WC2B 6ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£14,877
Gross Profit£14,420
Net Worth£1,314
Cash£8,411
Current Liabilities£9,933

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2009Appointment terminated secretary barbara christie (1 page)
21 January 2009Director appointed barbara gladys christie (2 pages)
21 January 2009Appointment terminated director john new (1 page)
26 February 2008Return made up to 31/12/07; full list of members (3 pages)
2 December 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
1 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
31 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
10 February 2006Return made up to 31/12/05; full list of members (2 pages)
4 February 2005Return made up to 31/12/04; full list of members (5 pages)
11 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
24 February 2004Return made up to 31/12/03; full list of members (5 pages)
13 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
9 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
13 February 2003Return made up to 31/12/02; full list of members (5 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2001Registered office changed on 13/06/01 from: independent house independent busin east grinstead west sussex RH19 1XT (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 June 2000Registered office changed on 01/06/00 from: pearlmans chartered accountants athene house the broadway mill hill london NW7 (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000Secretary resigned (1 page)
7 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Return made up to 31/12/98; full list of members (6 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 September 1996Registered office changed on 03/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Accounts for a small company made up to 30 June 1995 (10 pages)
18 December 1995New secretary appointed (2 pages)
18 December 1995Secretary resigned (4 pages)